ACTIVE COMMUNITIES (SCOTLAND) LIMITED
Overview
| Company Name | ACTIVE COMMUNITIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC370513 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACTIVE COMMUNITIES (SCOTLAND) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ACTIVE COMMUNITIES (SCOTLAND) LIMITED located?
| Registered Office Address | Station Seven 7 Quarry Street PA5 8DY Johnstone Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIVE COMMUNITIES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOGGING BUDDIES | Dec 23, 2009 | Dec 23, 2009 |
What are the latest accounts for ACTIVE COMMUNITIES (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACTIVE COMMUNITIES (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for ACTIVE COMMUNITIES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Appointment of Mr Frank Boyle as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Notification of Susie Jane Paterson as a person with significant control on Jun 30, 2025 | 2 pages | PSC01 | ||
Cessation of Lindsay Maureen Moffat as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Lindsay Maureen Moffat as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Notification of Lindsay Maureen Moffat as a person with significant control on Aug 27, 2024 | 2 pages | PSC01 | ||
Cessation of Sarah-Jane Russell as a person with significant control on Aug 27, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Sarah-Jane Russell as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Diane Eva Webb as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth Beattie Hopkins as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sheila Macdonald King as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Cessation of Lindsay Maureen Moffat as a person with significant control on Oct 23, 2023 | 1 pages | PSC07 | ||
Notification of Sarah-Jane Russell as a person with significant control on Oct 23, 2023 | 2 pages | PSC01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Appointment of Mrs Susie Jane Paterson as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graham Mcmillan as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Termination of appointment of Neil Mackinnon as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Laura Jean Mcburnie as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Who are the officers of ACTIVE COMMUNITIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BORLAND, Russell Taylor Mcallister | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 253080710001 | |||||||||
| BOYLE, Frank | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 342360310001 | |||||||||
| HOPKINS, Kenneth Beattie | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 316492730001 | |||||||||
| KING, Sheila Macdonald | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | Scottish | 316491160001 | |||||||||
| PATERSON, Susie Jane | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 308818320001 | |||||||||
| THOMPSON, Isabel Irvine | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | Scottish | 295046610001 | |||||||||
| WHALEN, Annette | Secretary | Craigholme PA6 7DB Houston 3 Renfrewshire | British | 149903170001 | ||||||||||
| BRIAN REID LTD | Secretary | Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh 5 Logie Mill |
| 147840780001 | ||||||||||
| BOHME, Karen Mary | Director | 41 Blackstoun Road PA3 1LU Paisley Room 11 Renfrewshire | United Kingdom | British | 184426420001 | |||||||||
| CHISHOLM, Alison Mary | Director | 8 Gordon Street G1 3PL Glasgow Tontine House | Scotland | British | 59042480001 | |||||||||
| CLARK, Catherine Forrest | Director | Quarry Street PA5 8DZ Johnstone 2a Scotland | Scotland | Scottish | 261930440001 | |||||||||
| COULL, Wendy | Director | Saltire Crescent ML9 2LG Larkhall 30 | Scotland | British | 149903100001 | |||||||||
| COYLE, Sharon | Director | Barwood Drive PA8 6AQ Erskine 9 Scotland | Scotland | British | 246772770001 | |||||||||
| DAVIDSON, Margaret Ann | Director | 41 Blackstoun Road PA3 1LU Paisley Room 11 Renfrewshire | Scotland | British | 149902620002 | |||||||||
| KING, Norman | Director | 41 Blackstoun Road PA3 1LU Paisley Room 11 United Kingdom | Scotland | British | 184352080001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 | Scotland | British | 133953120001 | |||||||||
| MACKINNON, Neil | Director | Quarry Street PA5 8DY Johnstone 7 Quarry Street Scotland | Scotland | British | 258929270001 | |||||||||
| MARTIN, Margaret Ann | Director | Stamperland Gardens Clarkston G76 8NR Glasgow 80 | Scotland | British | 149902930001 | |||||||||
| MCBURNIE, Laura Jean | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 295912770001 | |||||||||
| MCDONALD, Janis White | Director | Quarry Street PA5 8DZ Johnstone 16 Scotland | Scotland | British | 209848600001 | |||||||||
| MCDONALD, Susan | Director | 50 Darvel Crescent Ralston PA1 3EQ Paisley East Lodge Renfrewshire | Scotland | British | 114668140001 | |||||||||
| MCKEOWN, John | Director | Edmiston Drive Linwood PA3 3TD Paisley 30 Scotland | Scotland | British | 230921380001 | |||||||||
| MCLEAN, Susan Perry | Director | 1 Friarshall Gate Paisley PA2 6LD Paisley 2/2 Burrell Renfrewshire United Kingdom | Scotland | British | 116534380001 | |||||||||
| MCMILLAN, Graham | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 272457680001 | |||||||||
| MCNICOL, Rae | Director | Quarry Street PA5 8DZ Johnstone 2a Scotland | Scotland | British | 256464300001 | |||||||||
| MOFFAT, Lindsay Maureen | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | Scottish | 261930210001 | |||||||||
| MOIR, Helen | Director | Quarry Street PA5 8DZ Johnstone 16 Scotland | Scotland | Scottish | 149902810001 | |||||||||
| MOIR, Helen | Director | Binend Road Pollok G53 5JB Glasgow 15 | Scotland | Scottish | 149902810001 | |||||||||
| MURPHY, Alison Mary | Director | St. Annes Wynd PA8 7DT Erskine 8 Scotland | United Kingdom | British | 181278500001 | |||||||||
| ROBERTSON, Roisin | Director | 41 Blackstoun Road PA3 1LU Paisley Room 11 United Kingdom | Scotland | British | 184352090001 | |||||||||
| RUSSELL, Sarah-Jane | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 277241250001 | |||||||||
| STEWART, Suzanne Russell | Director | 41 Blackstoun Road PA3 1LU Paisley Room 11 Renfrewshire Scotland | Scotland | British | 184352100001 | |||||||||
| WEBB, Diane Eva | Director | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Scotland | British | 295932430001 | |||||||||
| WHALEN, Annette | Director | Craigholme PA6 7DB Houston 3 Renfrewshire | Scotland | British | 149903000001 | |||||||||
| WOJCIECHOWSKA, Olga | Director | Quarry Street PA5 8DZ Johnstone 16 Scotland | Scotland | Polish | 277244920001 |
Who are the persons with significant control of ACTIVE COMMUNITIES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Susie Jane Paterson | Jun 30, 2025 | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Lindsay Maureen Moffat | Aug 27, 2024 | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sarah-Jane Russell | Oct 23, 2023 | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Lindsay Maureen Moffat | Mar 21, 2022 | 7 Quarry Street PA5 8DY Johnstone Station Seven Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Janis White Mcdonald | Nov 19, 2021 | Quarry Street PA5 8DZ Johnstone 16 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Helen Moir | Sep 09, 2019 | Quarry Street PA5 8DZ Johnstone 16 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Fiona Winton | Sep 09, 2019 | 41 Blackstoun Road PA3 1LU Paisley Room 11 Renfrewshire | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Susan Perry Mclean | Jun 29, 2018 | Friarshall Gate PA2 6LD Paisley 2/2 Burrell Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Susan Mclean | Jun 19, 2018 | 1 Friarshall Gate PA2 6LD Paisley 1/1 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Karen Bohme | Dec 09, 2016 | 41 Blackstoun Road PA3 1LU Paisley Room 11 Renfrewshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Norman King | Dec 09, 2016 | 41 Blackstoun Road PA3 1LU Paisley Room 11 Renfrewshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Ann Davidson | Dec 09, 2016 | Room 11 41 Blackstoun Road PA3 1LU Paisley 41 Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0